Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FIRE CHIEFS' ASSOCIATION OF BROWARD COUNTY, INC.
Filing Information
N96000002430
91-1909626
05/03/1996
FL
ACTIVE
AMENDMENT
09/16/2022
NONE
Principal Address
Changed: 02/05/2024
110 SE 6th Street
17th Floor
Fort Lauderdale, FL 33301
17th Floor
Fort Lauderdale, FL 33301
Changed: 02/05/2024
Mailing Address
Changed: 02/05/2024
6919 W Broward Blvd
#152
Plantation, FL 33317
#152
Plantation, FL 33317
Changed: 02/05/2024
Registered Agent Name & Address
Brocato, Chad E, Sr.
Name Changed: 02/05/2024
Address Changed: 02/05/2024
110 SE 6th Street
17th Floor
Fort Lauderdale, FL 33301
17th Floor
Fort Lauderdale, FL 33301
Name Changed: 02/05/2024
Address Changed: 02/05/2024
Officer/Director Detail
Name & Address
Title President
McNamara, John
Title VP
Krivjanik, Steve
Title 2nd Vice President
McNally, Michael
Title Secretary
Torres, Robert
Title Treasurer
Lorenzo, Roberto
Title First There First Care Chair
Draizen, Todd
Title First There First Care Finance Officer
Cinque, Vincent
Title President
McNamara, John
6919 W Broward Blvd
#152
Plantation, FL 33317
#152
Plantation, FL 33317
Title VP
Krivjanik, Steve
6919 W Broward Blvd
#152
Plantation, FL 33317
#152
Plantation, FL 33317
Title 2nd Vice President
McNally, Michael
6919 W Broward Blvd
#152
Plantation, FL 33317
#152
Plantation, FL 33317
Title Secretary
Torres, Robert
6919 W Broward Blvd
#152
Plantation, FL 33317
#152
Plantation, FL 33317
Title Treasurer
Lorenzo, Roberto
6919 W Broward Blvd
#152
Plantation, FL 33317
#152
Plantation, FL 33317
Title First There First Care Chair
Draizen, Todd
6919 W Broward Blvd
#152
Plantation, FL 33317
#152
Plantation, FL 33317
Title First There First Care Finance Officer
Cinque, Vincent
6919 W Broward Blvd
#152
Plantation, FL 33317
#152
Plantation, FL 33317
Annual Reports
Report Year | Filed Date |
2023 | 07/13/2023 |
2023 | 09/20/2023 |
2024 | 02/05/2024 |
Document Images